Bromley
BR1 2EL
Director Name | Mr James Donald Hanson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 3 4 Lowndes Street London SW1X 9ET |
Director Name | Brian Richard French |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 63 Southborough Road Bromley BR1 2EL |
Director Name | Judith Margaret French |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2002) |
Role | Designer |
Correspondence Address | 63 Southborough Road Bickley Bromley Kent BR1 2EL |
Secretary Name | Brian Richard French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 63 Southborough Road Bromley BR1 2EL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1998) |
Correspondence Address | Refuge House 13-14 New Bond Street London W1S 3SX |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£220,202 |
Cash | £154,534 |
Current Liabilities | £739,260 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | Notice of completion of voluntary arrangement (6 pages) |
24 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2003 (3 pages) |
14 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Notice of discharge of Administration Order (3 pages) |
3 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
30 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
24 September 2002 | Notice of result of meeting of creditors (4 pages) |
12 August 2002 | Statement of administrator's proposal (9 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: crouches farm furnace lane horsmonden tonbridge kent TN12 8LX (1 page) |
23 July 2002 | Administration Order (3 pages) |
23 July 2002 | Notice of Administration Order (1 page) |
19 April 2002 | Return made up to 21/04/02; full list of members
|
15 January 2002 | Ad 02/11/01--------- £ si 74074@1=74074 £ ic 666666/740740 (2 pages) |
15 January 2002 | £ nc 666666/740740 02/11/01 (1 page) |
15 January 2002 | Resolutions
|
23 August 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 June 2001 | Return made up to 21/04/01; full list of members (7 pages) |
26 April 2000 | Return made up to 21/04/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
26 August 1999 | New director appointed (2 pages) |
11 August 1999 | Ad 17/06/99--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
11 August 1999 | Ad 17/06/99--------- £ si 66666@1=66666 £ ic 600000/666666 (2 pages) |
11 August 1999 | £ nc 500000/666666 17/06/99 (1 page) |
16 May 1999 | Amended accounts made up to 30 June 1998 (8 pages) |
21 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
8 March 1999 | Ad 15/02/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
28 January 1999 | Ad 26/11/98--------- £ si 50000@1=50000 £ ic 350000/400000 (2 pages) |
28 January 1999 | Ad 11/01/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
5 November 1998 | Ad 27/10/98--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
18 June 1998 | Ad 12/06/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
15 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
20 April 1998 | £ nc 1000/500000 20/02/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 20/02/98--------- £ si 99500@1=99500 £ ic 1/99501 (2 pages) |
20 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
18 August 1997 | Company name changed logicblend LIMITED\certificate issued on 19/08/97 (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 April 1997 | Incorporation (10 pages) |